Tony's Upholstery Supplies Limited NEWPORT


Tony's Upholstery Supplies started in year 1992 as Private Limited Company with registration number 02759122. The Tony's Upholstery Supplies company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Newport at 24 Bridge Street. Postal code: NP20 4SF.

There is a single director in the company at the moment - Antony C., appointed on 26 October 1992. In addition, a secretary was appointed - Zena J., appointed on 1 November 1994. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ann B. who worked with the the company until 20 October 1994.

Tony's Upholstery Supplies Limited Address / Contact

Office Address 24 Bridge Street
Town Newport
Post code NP20 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02759122
Date of Incorporation Mon, 26th Oct 1992
Industry Wholesale of textiles
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Zena J.

Position: Secretary

Appointed: 01 November 1994

Antony C.

Position: Director

Appointed: 26 October 1992

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 October 1992

Resigned: 26 October 1992

Nicholas N.

Position: Director

Appointed: 26 October 1992

Resigned: 20 October 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1992

Resigned: 26 October 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 26 October 1992

Resigned: 26 October 1992

Ann B.

Position: Secretary

Appointed: 26 October 1992

Resigned: 20 October 1994

Neil D.

Position: Director

Appointed: 26 October 1992

Resigned: 20 October 1994

Ann B.

Position: Director

Appointed: 19 October 1992

Resigned: 20 October 1994

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Anthony C. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Zena J. This PSC owns 25-50% shares.

Anthony C.

Notified on 6 June 2016
Nature of control: 50,01-75% shares

Zena J.

Notified on 27 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 0702 802     
Balance Sheet
Cash Bank On Hand  5 14122 78427 91920 19426 018
Current Assets82 33185 29881 12596 924114 631131 800131 008
Debtors46 09739 11539 45840 34342 39056 72552 718
Net Assets Liabilities  10 27513 42245 43570 35582 959
Property Plant Equipment  128 227137 134132 311127 489122 667
Total Inventories  36 52633 79744 32254 88152 272
Cash Bank In Hand629 823     
Net Assets Liabilities Including Pension Asset Liability4 0702 802     
Stocks Inventory36 17236 360     
Tangible Fixed Assets141 099137 820     
Reserves/Capital
Called Up Share Capital2 0002 000     
Profit Loss Account Reserve2 070802     
Shareholder Funds4 0702 802     
Other
Accumulated Depreciation Impairment Property Plant Equipment  50 85543 43748 26053 08257 904
Additions Other Than Through Business Combinations Property Plant Equipment   14 489   
Average Number Employees During Period  33333
Bank Borrowings Overdrafts  48 10148 46738 64233 67529 133
Creditors  150 976172 169162 865155 259141 583
Depreciation Rate Used For Property Plant Equipment   20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 000   
Disposals Property Plant Equipment   13 000   
Increase From Depreciation Charge For Year Property Plant Equipment   5 5824 8234 8224 822
Net Current Assets Liabilities-39 906-42 584-69 851-75 245-48 234-23 459-10 575
Property Plant Equipment Gross Cost  179 082180 571180 571180 571180 571
Total Assets Less Current Liabilities101 19395 23658 37661 88984 077104 030112 092
Advances Credits Directors  68 74166 57464 50458 21155 601
Advances Credits Made In Period Directors  1 0712 1672 0706 293 
Accruals Deferred Income32 05431 326     
Creditors Due After One Year65 06961 108     
Creditors Due Within One Year122 237127 882     
Fixed Assets141 099137 820     
Tangible Fixed Assets Additions 3 795     
Tangible Fixed Assets Cost Or Valuation175 287179 082     
Tangible Fixed Assets Depreciation34 18841 262     
Tangible Fixed Assets Depreciation Charged In Period 7 074     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2017-03-31
filed on: 16th, November 2017
Free Download (10 pages)

Company search

Advertisements